Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WINDMILL PARTNERSHIP LIMITED
Company Information for

THE WINDMILL PARTNERSHIP LIMITED

LEAVESDEN PARK SUITE 1, 5 HERCULES WAY, WATFORD, HERTFORDSHIRE, WD25 7GS,
Company Registration Number
03536034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Windmill Partnership Ltd
THE WINDMILL PARTNERSHIP LIMITED was founded on 1998-03-27 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". The Windmill Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE WINDMILL PARTNERSHIP LIMITED
 
Legal Registered Office
LEAVESDEN PARK SUITE 1
5 HERCULES WAY
WATFORD
HERTFORDSHIRE
WD25 7GS
Other companies in WD3
 
Filing Information
Company Number 03536034
Company ID Number 03536034
Date formed 1998-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 06:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WINDMILL PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WINDMILL PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RENDEL
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RENDEL
Company Secretary 2004-05-25 2014-07-28
DAVID CHARLES MAURICE BELL
Director 1998-06-16 2012-06-11
NICHOLAS FRANCIS BURTON
Director 2008-07-17 2009-02-25
CHRISTOPHER PAUL MARTIN
Director 2008-07-17 2009-02-25
PHILIP JOHN WIGGINS
Director 1998-06-16 2007-02-01
ANITA PRENDERGAST
Director 2003-09-30 2005-01-01
WATERLOW REGISTRARS LIMITED
Company Secretary 2003-12-31 2004-05-25
PETER JAMES VALLER
Company Secretary 2001-05-22 2003-12-31
PETER JAMES VALLER
Director 1998-04-23 2003-12-12
LEIGH GOODWIN
Company Secretary 1999-12-17 2001-05-22
STEPHEN ROY POWELL
Director 1998-04-23 2000-09-07
STEPHEN ROY POWELL
Company Secretary 1998-04-23 1999-12-17
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-03-27 1998-04-23
WILDMAN & BATTELL LIMITED
Nominated Director 1998-03-27 1998-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-21DS01Application to strike the company off the register
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-12CH01Director's details changed for Mr Christopher Rendel on 2017-08-01
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 320.01
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 320.01
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 320.01
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-31TM02Termination of appointment of Christopher Rendel on 2014-07-28
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 320.01
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2012-06-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER RENDEL on 2012-06-11
2012-06-11CH01Director's details changed for Christopher Rendel on 2012-06-11
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0127/03/12 ANNUAL RETURN FULL LIST
2011-06-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0127/03/11 FULL LIST
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AR0127/03/10 FULL LIST
2009-07-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-2488(2)AD 10/03/09 GBP SI 1@0.001=0.001 GBP IC 320/320.001
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BURTON
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 6 EMERSON STREET BANKSIDE LONDON SE1 9DU
2008-12-10288aDIRECTOR APPOINTED NICHOLAS FRANCIS BURTON
2008-12-10288aDIRECTOR APPOINTED CHRISTOPHER PAUL MARTIN
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2008-11-17363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-25169£ IC 580/320 30/09/07 £ SR 26000@.01=260
2008-01-14363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS; AMEND
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11353LOCATION OF REGISTER OF MEMBERS
2006-04-11363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-05-03169£ IC 680/580 15/03/05 £ SR 10000@.01=100
2005-03-21288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bSECRETARY RESIGNED
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30288aNEW SECRETARY APPOINTED
2004-02-12169£ IC 840/580 31/12/03 £ SR 26000@.01=260
2004-01-22288bDIRECTOR RESIGNED
2004-01-06288bSECRETARY RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-08-22169£ IC 940/840 04/08/03 £ SR 10000@.01=100
2003-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-08363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-18363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE WINDMILL PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WINDMILL PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2002-03-11 Satisfied CITY MORTGAGE & FINANCE COMPANY LIMITED
RENT DEPOSIT DEED 2000-09-29 Satisfied CITY MORTGAGE & FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WINDMILL PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE WINDMILL PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WINDMILL PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE WINDMILL PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WINDMILL PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE WINDMILL PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE WINDMILL PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WINDMILL PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WINDMILL PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3